Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DAMARIS TRUST
Company Information for

THE DAMARIS TRUST

THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, SO14 2AA,
Company Registration Number
03977952
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The Damaris Trust
THE DAMARIS TRUST was founded on 2000-04-20 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". The Damaris Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE DAMARIS TRUST
 
Legal Registered Office
THE FRENCH QUARTER
114 HIGH STREET
SOUTHAMPTON
SO14 2AA
Other companies in SO15
 
Charity Registration
Charity Number 1082499
Charity Address DAMARIS TRUST, PO BOX 200, SOUTHAMPTON, SO17 2DL
Charter RUNS SCHOOL CONFERENCES AND NATIONAL STUDENT CONFERENCE ON CRITICAL THINKING AND GLOBAL ISSUE TOPICS PROVIDES ONLINE RESOURCES FOR SCHOOLS PUBLISHES MEDIA RESOURCES ON THE WEB PROVIDES TRAINING IN MEDIA AND CULTURAL RELEVANCE ENGAGES CHURCHES IN ACTIVE PARTNERSHIP
Filing Information
Company Number 03977952
Company ID Number 03977952
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 20/04/2014
Return next due 18/05/2015
Type of accounts FULL
Last Datalog update: 2018-09-04 10:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DAMARIS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE DAMARIS TRUST
The following companies were found which have the same name as THE DAMARIS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Damaris Davis Business Group, LLC 2948 South Lansing Way Aurora CO 80014 Delinquent Company formed on the 2006-07-08

Company Officers of THE DAMARIS TRUST

Current Directors
Officer Role Date Appointed
CAROL ANNE POLLARD
Company Secretary 2000-04-20
PHILIP NICHOLAS JOHN LENTON
Director 2007-03-23
JEREMY BURFORD PECKHAM
Director 2013-11-20
RODERICK JOHN MURRAY PORTER
Director 2014-11-20
RICHARD PETER JEREMY PRICE
Director 2008-11-11
LUCY FIONA WAINWRIGHT
Director 2014-01-17
JOHN MURRAY WALDRON
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANNE BICKNELL
Director 2008-04-23 2014-01-17
PAUL HARRIS
Director 2012-10-15 2013-10-07
PAUL ROGER BUTLER
Director 2007-09-11 2009-12-04
TREVOR JAMES COOLING
Director 2005-10-18 2009-06-18
DAVID VARDY
Director 2005-10-18 2007-06-05
PAUL HARRIS
Director 2003-09-15 2006-10-16
BRIAN EDWARD MITCHENER
Director 2000-04-20 2005-12-15
ARTHUR HENRY LAXTON
Director 2000-04-20 2005-10-18
JILL MACKEDDIE RATTLE
Director 2001-09-17 2005-05-31
ERIC GOWER
Director 2000-04-20 2002-10-24
MARY GODFREE
Director 2000-04-20 2001-07-09
JOHN DOUGLAS SYMONS
Director 2000-04-20 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NICHOLAS JOHN LENTON DAMARIS GLOBAL LEARNING CIC Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2013-09-03
JEREMY BURFORD PECKHAM TAGBAK LIMITED Director 2011-09-09 CURRENT 2010-05-04 Dissolved 2015-09-15
JEREMY BURFORD PECKHAM CREATIVE RAGE LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
JEREMY BURFORD PECKHAM STRATEGIS CONSULTING LTD Director 1997-11-21 CURRENT 1997-11-21 Active - Proposal to Strike off
RODERICK JOHN MURRAY PORTER SANDES SOLDIERS' AND AIRMEN'S CENTRES LTD Director 2018-03-05 CURRENT 1968-05-13 Active - Proposal to Strike off
RICHARD PETER JEREMY PRICE DAMARIS GLOBAL LEARNING CIC Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2013-09-03
RICHARD PETER JEREMY PRICE MAKING. A. DIFFERENCE (SOUTH BUCKS) LTD Director 2008-09-18 CURRENT 2008-09-18 Active
RICHARD PETER JEREMY PRICE ROBERT LUFF LIMITED Director 1994-08-18 CURRENT 1951-08-30 Dissolved 2013-09-03
RICHARD PETER JEREMY PRICE BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) Director 1992-04-19 CURRENT 1981-12-01 Active
RICHARD PETER JEREMY PRICE ROBERT LUFF FOUNDATION LIMITED Director 1991-04-19 CURRENT 1966-11-11 Active
JOHN MURRAY WALDRON GROUP FIVE (SHOES) LIMITED Director 2015-06-01 CURRENT 1973-03-21 Active
JOHN MURRAY WALDRON DAMARIS GLOBAL LEARNING CIC Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2013-09-03
JOHN MURRAY WALDRON POLYLITE LTD Director 1995-06-05 CURRENT 1995-05-10 Active - Proposal to Strike off
JOHN MURRAY WALDRON MURSELL LIMITED Director 1993-07-21 CURRENT 1993-03-29 Active
JOHN MURRAY WALDRON FOOTSURE (SOUTHERN) LIMITED Director 1993-01-01 CURRENT 1978-03-17 Active - Proposal to Strike off
JOHN MURRAY WALDRON G.AND P.CASES LIMITED Director 1991-10-20 CURRENT 1969-03-19 Active
JOHN MURRAY WALDRON TUTTE AND THOMAS LIMITED Director 1991-10-20 CURRENT 1947-02-26 Active
JOHN MURRAY WALDRON ROCKSTONE INVESTMENTS LIMITED Director 1991-10-20 CURRENT 1963-05-16 Active
JOHN MURRAY WALDRON HENRY QUICK LIMITED Director 1991-04-04 CURRENT 1976-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/05/2017:LIQ. CASE NO.1
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1ST & 2ND FLOOR NO.6 NORTHLANDS ROAD, SOUTHAMPTON SO15 2LF
2015-07-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-264.20STATEMENT OF AFFAIRS/4.19
2015-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-06AP01DIRECTOR APPOINTED MAJOR GENERAL RODERICK JOHN MURRAY PORTER MBE FCMI
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BICKNELL
2014-07-02AP01DIRECTOR APPOINTED MRS LUCY FIONA WAINWRIGHT
2014-04-28AR0120/04/14 NO MEMBER LIST
2014-02-04AP01DIRECTOR APPOINTED MRS LUCY FIONA WAINWRIGHT
2014-02-04AP01DIRECTOR APPOINTED MR JEREMY BURFORD PECKHAM
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-05-13AP01DIRECTOR APPOINTED REVD CANON PAUL HARRIS
2013-05-13AR0120/04/13 NO MEMBER LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-27AR0120/04/12 NO MEMBER LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-06AR0120/04/11 NO MEMBER LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY WALDRON / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BICKNELL / 06/05/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE POLLARD / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JEREMY PRICE / 06/05/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-22AR0120/04/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BICKNELL / 20/04/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR TREVOR COOLING
2009-04-29363aANNUAL RETURN MADE UP TO 20/04/09
2009-01-22288aDIRECTOR APPOINTED RICHARD PETER JEREMY PRICE
2008-10-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-17288aDIRECTOR APPOINTED JULIA ANNE BICKNELL
2008-05-07363aANNUAL RETURN MADE UP TO 20/04/08
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 1ST & 2ND FLOOR, 4 NORTHLANDS ROAD, SOUTHAMPTON HANTS SO15 2LF
2007-06-20288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: SUITE 3 52 PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2FW
2007-05-08363aANNUAL RETURN MADE UP TO 20/04/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27288bDIRECTOR RESIGNED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363aANNUAL RETURN MADE UP TO 20/04/06
2006-03-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05
2006-01-27288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sANNUAL RETURN MADE UP TO 20/04/05
2005-02-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04
2004-05-07363sANNUAL RETURN MADE UP TO 20/04/04
2004-03-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03
2003-11-25288aNEW DIRECTOR APPOINTED
2003-05-07363sANNUAL RETURN MADE UP TO 20/04/03
2003-03-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02
2002-11-11288bDIRECTOR RESIGNED
2002-05-22363sANNUAL RETURN MADE UP TO 20/04/02
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-21288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

Licences & Regulatory approval
We could not find any licences issued to THE DAMARIS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-19
Appointment of Liquidators2015-05-19
Resolutions for Winding-up2015-05-19
Meetings of Creditors2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against THE DAMARIS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DAMARIS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DAMARIS TRUST

Intangible Assets
Patents
We have not found any records of THE DAMARIS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE DAMARIS TRUST
Trademarks
We have not found any records of THE DAMARIS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DAMARIS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE DAMARIS TRUST are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where THE DAMARIS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE DAMARIS TRUSTEvent Date2015-05-14
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 31 August 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Duncan Swift of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove and their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 May 2015 Office Holder details: Duncan Swift (IP No 8093) of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA and Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE DAMARIS TRUSTEvent Date2015-05-14
Duncan Swift , of Moore Stephens LLP , The French Quarter, 114 The High Street, Southampton, SO14 2AA and Jeremy Willmont , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE DAMARIS TRUSTEvent Date2015-05-14
At a general meeting of the Company held at Hotel Mercure Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 2HN on 14 May 2015 at 10.30 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily; and that Duncan Swift and Jeremy Willmont , both of Moore Stephens LLP , The French Quarter, 114 The High Street, Southampton, SO14 2AA , (IP Nos 8093 and 9044) be appointed joint liquidators for the purpose of the voluntary winding up of the Company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Duncan Swift and Jeremy Willmont as joint liquidators and that the joint liquidators are to act either alone or jointly. For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484 Phil Lenton , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE DAMARIS TRUSTEvent Date2015-05-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Mercure Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 2HN on 14 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy together with a full statement of account at Moore Stephens LLP , The French Quarter, 114 High Street, Southampton, SO14 2AA , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at The French Quarter, 114 High Street, Southampton, SO14 2AA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected free of charge, at Moore Stephens LLP, The French Quarter, 114 High Street, Southampton, SO14 2AA between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Dawn Sherin, Email: Dawn.Sherin@moorestephens.com Tel: 02380 330116 Reference: S72484
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DAMARIS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DAMARIS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.